Company NameAthena Holdings Limited
Company StatusDissolved
Company Number00363306
CategoryPrivate Limited Company
Incorporation Date20 September 1940(83 years, 7 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NamePentos Retailing Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameRoger Lewis Wilcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(53 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 18 May 2004)
RoleGroup Human Resources Director
Correspondence Address10 Staplers Court
Penenden Heath
Maidstone
Kent
ME14 2XB
Director NameFrancis Gregory Brazier
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(50 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 March 1994)
RoleChief Executive
Correspondence AddressSummer Folly Samborne Park
Samborne
Redditch
Worcestershire
B96 6PE
Director NamePatrick Paul Hooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(50 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleFinance Director
Correspondence AddressThornfield 92 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FL
Director NameMr Terence Anthony Maher
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(50 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1993)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 2
33 Montagu Square
London
W1H 2LJ
Secretary NamePaul Knighton
NationalityBritish
StatusResigned
Appointed12 March 1991(50 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1991)
RoleCompany Director
Correspondence AddressThe Hollies
45b Windy Arbour
Kenilworth
Warwickshire
CV8 2BB
Director NameGordon Vernon Watts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(50 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 1993)
RoleCompany Director
Correspondence Address48a Lancaster Mews
London
W2 3QQ
Secretary NameGordon Vernon Watts
NationalityBritish
StatusResigned
Appointed01 May 1991(50 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 May 1994)
RoleCompany Director
Correspondence Address48a Lancaster Mews
London
W2 3QQ
Director NameColin Clive Gregory
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(52 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1994)
RoleFinance Director
Correspondence AddressLongview Colley Manor Drive
Reigate
Surrey
RH2 9JS
Director NameRoy Nicholson Crosland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(52 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleDivisional Managing Director O
Correspondence Address16 Billing Street
London
SW10 9UT
Director NameMr Mark Roy Mason Jenner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(52 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed17 May 1994(53 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameWilliam Joseph McGrath
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(53 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1995)
RoleChief Executive
Correspondence Address4 Sovereign Crescent
London
SE16 1XH

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£173,473,000
Gross Profit£79,155,000
Net Worth£10,275,000
Current Liabilities£99,177,000

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 November 2011Bona Vacantia disclaimer (1 page)
15 June 2004Bona Vacantia disclaimer (1 page)
18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
4 September 2003Receiver's abstract of receipts and payments (2 pages)
4 September 2003Receiver ceasing to act (1 page)
13 January 2003Receiver's abstract of receipts and payments (2 pages)
28 February 2002Receiver's abstract of receipts and payments (2 pages)
10 January 2001Receiver's abstract of receipts and payments (4 pages)
13 January 2000Receiver's abstract of receipts and payments (2 pages)
13 January 1999Receiver's abstract of receipts and payments (2 pages)
8 January 1998Receiver's abstract of receipts and payments (2 pages)
16 December 1997Director resigned (1 page)
22 January 1997Receiver's abstract of receipts and payments (2 pages)
16 January 1996Receiver's abstract of receipts and payments (5 pages)
5 June 19953.7 filed death of admin.receiv. (2 pages)
1 May 1995Registered office changed on 01/05/95 from: berwick house 35 livery street birmingham B3 2PB (1 page)
10 April 1995Secretary resigned;director resigned (4 pages)
5 January 1995Appointment of receiver/manager (1 page)
23 December 1994Company name changed pentos retailing group LIMITED\certificate issued on 23/12/94 (2 pages)
10 September 1993Full accounts made up to 31 December 1992 (19 pages)
13 August 1992Full accounts made up to 31 December 1991 (19 pages)
20 May 1991Full group accounts made up to 31 December 1990 (19 pages)